Search icon

ROYAL ELKHORN INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROYAL ELKHORN INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
File Date: 20 Jun 1983 (42 years ago)
Organization Date: 20 Jun 1983 (42 years ago)
Last Annual Report: 01 Jul 1986 (39 years ago)
Organization Number: 0178979
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 421 REDDING RD., LEXINGTON, KY 40502
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
CHARLES W. HIBBARD Director

Registered Agent

Name Role
MR. CHARLES W. HIBBARD Registered Agent

Incorporator

Name Role
CHARLES W. HIBBARD Incorporator

Filings

Name File Date
Revocation of Certificate of Authority 1988-08-01
Revocation Return 1988-08-01
Six Month Notice Return 1987-12-28
Annual Report 1986-10-15
Annual Report 1985-07-01

Mines

Mine Information

Mine Name:
Orchard Branch
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Big Elk Creek Coal Company Inc
Party Role:
Operator
Start Date:
1983-09-01
End Date:
1984-09-24
Party Name:
Big Elk Creek Coal Company Inc
Party Role:
Operator
Start Date:
1982-03-01
End Date:
1983-08-31
Party Name:
Royal Elkhorn Inc
Party Role:
Operator
Start Date:
1984-09-25
End Date:
1989-04-03
Party Name:
Big Elk Creek Coal Company Inc
Party Role:
Operator
Start Date:
1989-04-04
Party Name:
William B Sturgill
Party Role:
Current Controller
Start Date:
1989-04-04

Mine Information

Mine Name:
Royal Elkhorn Inc
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Coal (Bituminous)

Parties

Party Name:
Royal Elkhorn Inc
Party Role:
Operator
Start Date:
1984-01-01
Party Name:
Leroy Lackey
Party Role:
Current Controller
Start Date:
1984-01-01
Party Name:
Royal Elkhorn Inc
Party Role:
Current Operator

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State